Shortcuts

Cintam Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038238932
NZBN
826441
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 26 Jul 2021

Cintam Enterprises Limited, a registered company, was incorporated on 01 Oct 1996. 9429038238932 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Helen Mary Hayward - an active director whose contract started on 01 Oct 1996,
Grant Phillip Hayward - an active director whose contract started on 01 Oct 1996.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: registered, physical).
Cintam Enterprises Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address until 26 Jul 2021.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group consists of 499 shares (49.9 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the next share allotment (499 shares 49.9 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 17 Nov 2010 to 26 Jul 2021

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 22 Jan 2001 to 22 Jan 2001

Address: 2 A Kipling Avenue, Epsom, Auckland

Registered address used from 11 Apr 2000 to 22 Jan 2001

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 01 May 1999 to 01 May 1999

Address: 2 A Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: 2 A Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Hayward, Grant Phillip Iab36/7 Ngataringa Road
Devonport, Auckland
0624
New Zealand
Individual Hayward, Helen Mary Iab36/7 Ngataringa Road
Devonport, Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hayward, Helen Mary Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Hayward, Helen Mary Iab36/7 Ngataringa Road
Devonport, Auckland
0624
New Zealand
Individual Hayward, Grant Phillip Iab36/7 Ngataringa Road
Devonport, Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hayward, Grant Phillip Devonport
Auckland
0624
New Zealand
Directors

Helen Mary Hayward - Director

Appointment date: 01 Oct 1996

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Oct 2023

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 22 Nov 2012


Grant Phillip Hayward - Director

Appointment date: 01 Oct 1996

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Oct 2023

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 22 Nov 2012

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road